Company NameMCM Limited
Company StatusDissolved
Company Number05896200
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameLispole Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Geoffrey Mathews
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 04 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EN
Director NameMr Martin Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Wisteria Close
Rushden
Northamptonshire
NN10 0XJ
Secretary NameJacqueline Sue Bedford
NationalityBritish
StatusResigned
Appointed02 April 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address89 Westmead Road
Sutton
Surrey
SM1 4HX
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Contact

Websitemcmlimited.co.uk

Location

Registered AddressStation House Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EN
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

1 at £1Geoffrey Mathews
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
26 February 2015Termination of appointment of Martin Smith as a director on 25 February 2015 (1 page)
26 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 February 2015Appointment of Mr Geoffrey Mathews as a director on 25 February 2015 (2 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Jacqueline Bedford as a secretary (1 page)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 August 2009Return made up to 04/08/09; full list of members (3 pages)
26 March 2009Return made up to 04/08/08; full list of members (3 pages)
5 June 2008Director appointed martin smith (3 pages)
5 June 2008Appointment terminated director c & p registrars LIMITED (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Registered office changed on 05/06/2008 from 4 aztec row berners road london N1 0PW (1 page)
5 June 2008Location of register of members (1 page)
16 May 2008Appointment terminated secretary c & p secretaries LIMITED (1 page)
16 May 2008Secretary appointed jacqueline sue bedford (2 pages)
15 May 2008Company name changed lispole LIMITED\certificate issued on 16/05/08 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 March 2008Compulsory strike-off action has been discontinued (1 page)
26 March 2008Return made up to 04/08/07; full list of members (3 pages)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
4 August 2006Incorporation (22 pages)